SECRETS (HOLBORN) LIMITED
LUTON

Hellopages » Bedfordshire » Luton » LU3 1RJ

Company number 03952792
Status Active
Incorporation Date 21 March 2000
Company Type Private Limited Company
Address STOCKWOOD SUITE A BRITANNIA HOUSE, LEAGRAVE ROAD, LUTON, LU3 1RJ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Termination of appointment of Brian Victor Michael Sampson as a director on 27 March 2017; Appointment of Ms Angela Dawn Jones as a director on 20 March 2017. The most likely internet sites of SECRETS (HOLBORN) LIMITED are www.secretsholborn.co.uk, and www.secrets-holborn.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Secrets Holborn Limited is a Private Limited Company. The company registration number is 03952792. Secrets Holborn Limited has been working since 21 March 2000. The present status of the company is Active. The registered address of Secrets Holborn Limited is Stockwood Suite A Britannia House Leagrave Road Luton Lu3 1rj. . JONES, Angela Dawn is a Director of the company. Secretary DALEY, Janet has been resigned. Secretary DE HAAN, Joshua James has been resigned. Secretary MURTAGH, Simon Peter has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DRAMEH, Michael has been resigned. Director SAMPSON, Brian Victor Michael has been resigned. Director WAITE, Philip has been resigned. Director WAITE, Philip has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
JONES, Angela Dawn
Appointed Date: 20 March 2017
57 years old

Resigned Directors

Secretary
DALEY, Janet
Resigned: 09 October 2012
Appointed Date: 01 February 2006

Secretary
DE HAAN, Joshua James
Resigned: 31 March 2006
Appointed Date: 04 June 2001

Secretary
MURTAGH, Simon Peter
Resigned: 04 June 2001
Appointed Date: 21 March 2000

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 21 March 2000
Appointed Date: 21 March 2000

Director
DRAMEH, Michael
Resigned: 11 April 2014
Appointed Date: 31 March 2006
75 years old

Director
SAMPSON, Brian Victor Michael
Resigned: 27 March 2017
Appointed Date: 27 March 2014
83 years old

Director
WAITE, Philip
Resigned: 31 March 2007
Appointed Date: 31 March 2006
60 years old

Director
WAITE, Philip
Resigned: 31 March 2006
Appointed Date: 21 March 2000
60 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 21 March 2000
Appointed Date: 21 March 2000

Persons With Significant Control

Mr Ben De Haan
Notified on: 21 March 2017
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen Stuart Samuel Less
Notified on: 21 March 2017
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SECRETS (HOLBORN) LIMITED Events

27 Apr 2017
Confirmation statement made on 21 March 2017 with updates
24 Apr 2017
Termination of appointment of Brian Victor Michael Sampson as a director on 27 March 2017
24 Apr 2017
Appointment of Ms Angela Dawn Jones as a director on 20 March 2017
23 Aug 2016
Accounts for a dormant company made up to 30 November 2015
22 May 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-05-22
  • GBP 10,000

...
... and 59 more events
24 Mar 2000
Director resigned
24 Mar 2000
Secretary resigned
24 Mar 2000
New secretary appointed
24 Mar 2000
New director appointed
21 Mar 2000
Incorporation

SECRETS (HOLBORN) LIMITED Charges

19 April 2000
Mortgage debenture
Delivered: 28 April 2000
Status: Satisfied on 3 February 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…